Search icon

LAKE WORTH HOSPITALITY, INC.

Company Details

Entity Name: LAKE WORTH HOSPITALITY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 May 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Dec 2022 (2 years ago)
Document Number: P05000067840
FEI/EIN Number 202919944
Address: c/o TownePlace Suites, 2450 Quantum Blvd, Boynton Beach, FL, 33426, US
Mail Address: c/o TownePlace Suites, 2450 Quantum Blvd, Boynton Beach, FL, 33426, US
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Bankier, Esq Adam Agent 101 S. E. Sixth Ave, Delray Beach, FL, 33483

President

Name Role Address
GUARINI ROBERT President c/o TownePlace Suites, Boynton Beach, FL, 33426

Director

Name Role Address
COSTAS JOHN Director c/o TownePlace Suites, Boynton Beach, FL, 33426

Vice President

Name Role Address
COSTAS JOHN Vice President c/o TownePlace Suites, Boynton Beach, FL, 33426

Events

Event Type Filed Date Value Description
AMENDMENT 2022-12-09 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-03-08 c/o TownePlace Suites, 2450 Quantum Blvd, Boynton Beach, FL 33426 No data
CHANGE OF MAILING ADDRESS 2019-03-08 c/o TownePlace Suites, 2450 Quantum Blvd, Boynton Beach, FL 33426 No data
AMENDMENT 2013-12-18 No data No data
REGISTERED AGENT NAME CHANGED 2013-03-22 Bankier, Esq, Adam No data
REGISTERED AGENT ADDRESS CHANGED 2013-03-22 101 S. E. Sixth Ave, Suite C, Delray Beach, FL 33483 No data

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-14
Amendment 2022-12-09
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-03-19
ANNUAL REPORT 2016-04-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State